UKBizDB.co.uk

GLASTONBURY COMMUNITY DEVELOPMENT TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glastonbury Community Development Trust. The company was founded 21 years ago and was given the registration number 04736319. The firm's registered office is in GLASTONBURY. You can find them at Unit 7 Abbey Mews, 56 - 58 High Street, Glastonbury, Somerset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:GLASTONBURY COMMUNITY DEVELOPMENT TRUST
Company Number:04736319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit 7 Abbey Mews, 56 - 58 High Street, Glastonbury, Somerset, BA6 9DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Portland Close, Liskeard, England, PL14 3TH

Secretary07 November 2005Active
Blue Cedar Art, 3 Silver Street, Glastonbury, England, BA6 8BS

Director23 September 2022Active
Blue Cedar Art, 3 Silver Street, Glastonbury, England, BA6 8BS

Director25 March 2022Active
Blue Cedar Art, 3 Silver Street, Glastonbury, England, BA6 8BS

Director18 October 2021Active
Blue Cedar Art, 3 Silver Street, Glastonbury, England, BA6 8BS

Director18 October 2021Active
12 Bushy Coombe Gardens, Glastonbury, BA6 8JT

Secretary16 April 2003Active
5 Ashwell Lane, Glastonbury, BA6 8BG

Secretary25 July 2005Active
13 Ashwell Lane, Glastonbury, BA6 8BG

Secretary13 October 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 April 2003Active
Unit 7, Abbey Mews, 56 - 58 High Street, Glastonbury, United Kingdom, BA6 9DY

Director11 October 2011Active
12 Bowyers Close, Glastonbury, BA6 9DA

Director16 April 2003Active
9 Old Wells Road, Glastonbury, BA6 8ED

Director18 September 2006Active
Unit 9,, Abbey Mews Shopping Centre, 56 - 58 High Street, Glastonbury, BA6 9DY

Director01 October 2009Active
8 Wick Hollow, Glastonbury, BA6 8JJ

Director03 October 2005Active
6 The Armoury, Glastonbury, BA6 9EN

Director08 May 2006Active
5 Church View, North Wootton, Shepton Mallet, BA4 4AD

Director08 October 2007Active
Unit 7, Abbey Mews, 56 - 58 High Street, Glastonbury, BA6 9DY

Director20 July 2017Active
Page Cottage, West Pennard, Glastonbury, BA6 8NN

Director25 June 2007Active
Unit 7, Abbey Mews, 56 - 58 High Street, Glastonbury, BA6 9DY

Director11 February 2020Active
12 Bushy Coombe Gardens, Glastonbury, BA6 8JT

Director16 April 2003Active
Unit 7, Abbey Mews, 56 - 58 High Street, Glastonbury, BA6 9DY

Director20 July 2017Active
31 Manor House Road, Glastonbury, BA6 9DF

Director16 June 2003Active
7 Higher Actis, Glastonbury, BA6 8DR

Director16 April 2003Active
Unit 7, Abbey Mews, 56 - 58 High Street, Glastonbury, BA6 9DY

Director23 October 2015Active
Yew Tree Farm House, Westham, Wedmore, BS28 4UY

Director12 October 2004Active
Unit 7, Abbey Mews, 56 - 58 High Street, Glastonbury, United Kingdom, BA6 9DY

Director11 October 2011Active
33 Hexton Road, Glastonbury, BA6 8HL

Director16 April 2003Active
5 Ashwell Lane, Glastonbury, BA6 8BG

Director16 April 2003Active
31 Manor House Road, Glastonbury, BA6 9DF

Director03 April 2006Active
Unit 7, Abbey Mews, 56 - 58 High Street, Glastonbury, BA6 9DY

Director28 September 2016Active
Unit 7, Abbey Mews, 56 - 58 High Street, Glastonbury, BA6 9DY

Director25 September 2019Active
Unit 7, Abbey Mews, 56 - 58 High Street, Glastonbury, United Kingdom, BA6 9DY

Director11 October 2011Active
17 Torview Avenue, Glastonbury, BA6 8AE

Director12 July 2004Active
15 Hill Head Close, Glastonbury, BA6 8AL

Director16 April 2003Active
13 Ashwell Lane, Glastonbury, BA6 8BG

Director16 April 2003Active

People with Significant Control

Ms Sara Louise Relton
Notified on:21 September 2021
Status:Active
Date of birth:August 1964
Nationality:British
Address:Unit 7, Abbey Mews, Glastonbury, BA6 9DY
Nature of control:
  • Significant influence or control
Mr James Arnold Andrew White
Notified on:01 January 2020
Status:Active
Date of birth:April 1950
Nationality:British
Address:Unit 7, Abbey Mews, Glastonbury, BA6 9DY
Nature of control:
  • Significant influence or control
Mrs Sara Ruthanne Clay
Notified on:01 April 2017
Status:Active
Date of birth:May 1943
Nationality:British
Address:Unit 7, Abbey Mews, Glastonbury, BA6 9DY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Officers

Change person secretary company with change date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-05-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-02Officers

Appoint person director company with name date.

Download
2022-06-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-05-09Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.